Audio Excellence, Inc.
7
Robert H. Jacobvitz
06/19/2020
07/21/2025
Yes
v
TA |
Assigned to: David T. Thuma Chapter 7 Voluntary Asset |
|
Debtor Audio Excellence, Inc., a domestic profit corporation
5830 Midway Park Blvd. NE Albuquerque, NM 87109 BERNALILLO-NM Tax ID / EIN: 02-0691678 |
represented by |
Chris W Pierce
Walker & Associates, P.C. 500 Marquette N.W., Suite 650 Albuquerque, NM 87102 505-766-9272 Fax : 505-766-9287 Email: cpierce@walkerlawpc.com Samuel I. Roybal
Walker & Associates, P.C. 500 Marquette, NW, Ste 650 Albuquerque, NM 87102 505-766-9272 Fax : 505-766-9287 Email: sroybal@walkerlawpc.com Thomas D Walker
Walker & Associates, P.C. 500 Marquette Ave NW Ste 650 Albuquerque, NM 87102-5309 505-766-9272 Email: twalker@walkerlawpc.com |
Trustee Yvette J. Gonzales
Trustee PO Box 1037 Placitas, NM 87043-1037 505-771-0700 |
represented by |
Jamie L. Allen
Modrall, Sperling, Roehl, Harris & Sisk, 500 Fourth Street NW Suite 1000 Albuquerque, NM 87102 505-848-1800 Email: jallen@modrall.com Spencer Lewis Edelman
Modrall Sperling Roehl, Harris & Sisk PA PO Box 2168 Albuquerque, NM 87103-2168 505.848.1857 Fax : 505.449.2057 Email: sle@modrall.com |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
07/21/2025 | 106 | Order Approving Court Cost and Trustee's Commission and Expenses (Related Doc# [103]) and Granting Trustee's Application for Compensation (Related Doc # [104]) for Yvette J. Gonzales, fees awarded: $19482.52, expenses awarded: $1679.43. (pts) |
07/16/2025 | Terminated Attorney Chris W Pierce and Thomas D Walker for Debtor Audio Excellence, Inc. Attorney Thomas Walker and Chris Pierce granted inactive status in the State Bar of New Mexico effective 6/27/25. (mel) | |
06/26/2025 | 105 | Certificate of Service served 6/26/2025; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[104] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette) |
06/26/2025 | 104 | Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 6/19/2020 to 6/26/2025, Fees: $19,482.52, Expenses: $1,679.43. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 6/26/2025. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[103] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette) |
06/25/2025 | 103 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Yvette J. Gonzales. Filed by United States Trustee. (Pardo, Tamara) |
06/02/2025 | Trustee requested closing information on 6/2/25. Case has been audited and as of 6/2/25, no fees are due at this time. (noel) | |
06/02/2025 | Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette) | |
06/02/2025 | 102 | Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[100] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer) |
06/02/2025 | 101 | Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[99] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer) |
06/01/2025 | 100 | Final Application for Compensation for Wesler & Assoc., Accountant, Period: 8/30/2024 to 5/30/2025, Fees: $7975.00, Expenses: $273.29. Filed by (Attachments: # (1) Exhibit Statement of Services) (Edelman, Spencer) |